Search icon

SANTORINI REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTORINI REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1986 (39 years ago)
Entity Number: 1060676
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE DELIS Chief Executive Officer 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type Date Last renew date End date Address Description
0524-25-07222 Alcohol sale 2025-04-11 2025-04-11 2025-07-10 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010 Temporary retail
0524-24-32267 Alcohol sale 2024-10-10 2024-10-10 2025-04-08 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010 Temporary retail
0240-23-141261 Alcohol sale 2023-08-21 2023-08-21 2025-09-30 11 FRANKLIN AVE, FRANKLIN SQUARE, New York, 11010 Restaurant

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2006-03-06 2024-02-01 Address 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2006-03-06 2024-02-01 Address 11 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1986-02-26 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-02-26 2006-03-06 Address 11 FRANKLIN AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039405 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220307001830 2022-03-07 BIENNIAL STATEMENT 2022-02-01
200226060110 2020-02-26 BIENNIAL STATEMENT 2020-02-01
180202006274 2018-02-02 BIENNIAL STATEMENT 2018-02-01
171026006132 2017-10-26 BIENNIAL STATEMENT 2016-02-01

Court Cases

Court Case Summary

Filing Date:
2016-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ RAMIREZ
Party Role:
Plaintiff
Party Name:
SANTORINI REST. CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State